- Company Overview for TEMPURRITE LEASING LIMITED (04560735)
- Filing history for TEMPURRITE LEASING LIMITED (04560735)
- People for TEMPURRITE LEASING LIMITED (04560735)
- Charges for TEMPURRITE LEASING LIMITED (04560735)
- Insolvency for TEMPURRITE LEASING LIMITED (04560735)
- More for TEMPURRITE LEASING LIMITED (04560735)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2023 | AD01 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 31 July 2023 | |
31 Jul 2023 | LIQ01 | Declaration of solvency | |
31 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Christopher Charles Snailham on 31 October 2017 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
27 Feb 2019 | PSC07 | Cessation of Kradavimd Uk Lease Holdings Limited as a person with significant control on 5 October 2017 | |
20 Feb 2019 | RP04PSC02 | Second filing for the notification of Db Uk Holdings Limited as a person with significant control | |
08 Jan 2019 | AP01 | Appointment of Mr Matthew James Thorne as a director on 18 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
22 Dec 2017 | PSC02 |
Notification of Db Uk Holdings Limited as a person with significant control on 10 May 2017
|
|
12 Oct 2017 | SH20 | Statement by Directors | |
12 Oct 2017 | SH19 |
Statement of capital on 12 October 2017
|